You are here

Certificates

Date

Title

₨ 149 Each

2018-08-14
CERTIFICATE OF SATISFACTION OF CHARGE-20180814
Add to Cart
2013-10-21
Fresh Certificate of Incorporation Consequent upon Change of Name-041013.PDF
Add to Cart
2011-04-02
Certificate of Registration of Mortgage-010411.PDF
Add to Cart
2010-10-18
Certificate of Registration of Mortgage-121010.PDF
Add to Cart
2010-10-18
Certificate of Registration of Mortgage-121010.PDF 1
Add to Cart
2010-04-23
Certificate of Registration for Modification of Mortgage-200410.PDF
Add to Cart
2010-04-23
Certificate of Registration for Modification of Mortgage-200410.PDF 1
Add to Cart
2009-07-21
Certificate of Registration of Mortgage-180709.PDF
Add to Cart
2009-06-27
Certificate of Registration of Mortgage-270609.PDF
Add to Cart
2009-06-27
Certificate of Registration of Mortgage-270609.PDF 1
Add to Cart
2009-06-21
Certificate of Registration of Mortgage-210609.PDF
Add to Cart
2009-06-21
Certificate of Registration of Mortgage-210609.PDF 1
Add to Cart
2009-03-20
Certificate of Registration for Modification of Mortgage-200309.PDF
Add to Cart
2009-01-14
Certificate of Registration of Mortgage-140109.PDF
Add to Cart
2008-07-22
Memorandum of satisfaction of Charge-220708.PDF
Add to Cart
2008-07-22
Memorandum of satisfaction of Charge-220708.PDF 1
Add to Cart
2008-07-22
Memorandum of satisfaction of Charge-220708.PDF 2
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Change in directors

Date

Title

₨ 149 Each

2018-12-04
Evidence of cessation;-04122018
Add to Cart
2018-12-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-12-04
Notice of resignation;-04122018
Add to Cart
2018-12-04
Ruma Resignation evidence.pdf - 1 (1026044015)
Add to Cart
2018-12-04
Ruma Resignation Letter.pdf - 2 (1026044015)
Add to Cart
2018-11-26
Death Certificate Rakesh Doshi.pdf - 1 (1026044034)
Add to Cart
2018-11-26
Evidence of cessation;-26112018
Add to Cart
2018-11-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2018-05-03
letter of resignation_cs.pdf - 1 (330224233)
Add to Cart
2018-05-03
letter of resignation_cs.pdf - 2 (330224233)
Add to Cart
2018-05-02
Evidence of cessation;-02052018
Add to Cart
2018-05-02
Optional Attachment-(1)-02052018
Add to Cart
2017-04-06
Board resolution.pdf - 1 (330224265)
Add to Cart
2017-04-06
consent final.pdf - 2 (330224265)
Add to Cart
2017-04-06
Declaration of the appointee director, Managing director, in Form No. DIR-2;-06042017
Add to Cart
2017-04-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-04-06
Letter of appointment;-06042017
Add to Cart
2017-02-18
Appointment Letter Ruma.pdf - 2 (330224264)
Add to Cart
2017-02-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18022017
Add to Cart
2017-02-18
DIR-2 Ruma.pdf - 3 (330224264)
Add to Cart
2017-02-18
Evidence of Cessation.pdf - 1 (330224264)
Add to Cart
2017-02-18
Evidence of cessation;-18022017
Add to Cart
2017-02-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2017-02-18
Letter of appointment;-18022017
Add to Cart
2017-02-18
Notice of Resignation.pdf - 4 (330224264)
Add to Cart
2017-02-18
Notice of resignation;-18022017
Add to Cart
2016-10-06
COPY OF SR 29.09.2016.pdf - 1 (1026044181)
Add to Cart
2016-10-06
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-10-06
Letter of appointment;-06102016
Add to Cart
2016-08-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-08-16
IAG proceeding of the 58th AGM.pdf - 1 (1026044196)
Add to Cart
2016-08-16
Optional Attachment-(1)-16082016
Add to Cart
2016-06-29
Copy of Resolution.pdf - 4 (1026044224)
Add to Cart
2016-06-29
Declaration of the appointee director, Managing director, in Form No. DIR-2;-29062016
Add to Cart
2016-06-29
DIR-2.pdf - 2 (1026044224)
Add to Cart
2016-06-29
Directorship_Maroof.pdf - 3 (1026044224)
Add to Cart
2016-06-29
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-06-29
Interest in other entities;-29062016
Add to Cart
2016-06-29
letter of appointment---.pdf - 1 (1026044224)
Add to Cart
2016-06-29
Letter of appointment;-29062016
Add to Cart
2016-06-29
Optional Attachment-(1)-29062016
Add to Cart
2016-05-28
Declaration of the appointee director, Managing director, in Form No. DIR-2;-28052016
Add to Cart
2016-05-28
DIR 2 saktika.pdf - 2 (1026044317)
Add to Cart
2016-05-28
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-28
Letter of Appointment.pdf - 1 (1026044317)
Add to Cart
2016-05-28
Letter of appointment;-28052016
Add to Cart
2016-05-28
Optional Attachment-(1)-28052016
Add to Cart
2016-05-28
Optional Attachment-(2)-28052016
Add to Cart
2016-05-28
PAN Saktika.pdf - 4 (1026044317)
Add to Cart
2016-05-28
Voter Card Saktika Sarkar.pdf - 3 (1026044317)
Add to Cart
2016-05-21
BR_CFO2.pdf - 3 (1026044396)
Add to Cart
2016-05-21
Declaration of the appointee director, Managing director, in Form No. DIR-2;-21052016
Add to Cart
2016-05-21
DIR_2_Manoj.pdf - 2 (1026044396)
Add to Cart
2016-05-21
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-21
Letter of appointment;-21052016
Add to Cart
2016-05-21
Letter of Appointment_Manoj.pdf - 1 (1026044396)
Add to Cart
2016-05-21
Manoj_Pan Card & Voter Card.pdf - 4 (1026044396)
Add to Cart
2016-05-21
Optional Attachment-(1)-21052016
Add to Cart
2016-05-21
Optional Attachment-(2)-21052016
Add to Cart
2016-05-18
BOARD RESOLUTION_APPT OF PRADIP.pdf - 4 (1026044412)
Add to Cart
2016-05-18
Declaration of the appointee director, Managing director, in Form No. DIR-2;-18052016
Add to Cart
2016-05-18
DIR-2 Pradip Roy.pdf - 2 (1026044412)
Add to Cart
2016-05-18
Directorship Pardeep Roy.pdf - 3 (1026044412)
Add to Cart
2016-05-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-05-18
Interest in other entities;-18052016
Add to Cart
2016-05-18
Letter of appointment;-18052016
Add to Cart
2016-05-18
Optional Attachment-(1)-18052016
Add to Cart
2016-05-18
Optional Attachment-(2)-18052016
Add to Cart
2016-05-18
Pradip Roy_Letter of Appointment.pdf - 1 (1026044412)
Add to Cart
2016-05-18
Pradip Roy_PAN CARD and VOTER ID.pdf - 5 (1026044412)
Add to Cart
2016-04-10
Copy of Board Resolution.pdf - 3 (1026044435)
Add to Cart
2016-04-10
Evidence of Cessation.pdf - 1 (1026044435)
Add to Cart
2016-04-10
Evidence of cessation;-10042016
Add to Cart
2016-04-10
Appointment or change of designation of directors, managers or secretary
Add to Cart
2016-04-10
Notice of resignation;-10042016
Add to Cart
2016-04-10
Optional Attachment-(1)-10042016
Add to Cart
2016-04-10
Resignation Letter.pdf - 2 (1026044435)
Add to Cart
2011-03-16
Appointment or change of designation of directors, managers or secretary
Add to Cart
2011-03-16
Resignation Letter-Prabhash Mittal.pdf - 1 (1026044457)
Add to Cart
2010-03-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2010-03-19
SCAN0.pdf - 1 (1026044468)
Add to Cart
2009-10-08
consent.pdf - 1 (1026044473)
Add to Cart
2009-10-08
Appointment or change of designation of directors, managers or secretary
Add to Cart
2009-03-17
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-13
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-11-13
vijay concent[1].pdf - 1 (1026044490)
Add to Cart
2008-10-03
for filing.pdf - 1 (1026044504)
Add to Cart
2008-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-03
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-10-03
prabhash consent.pdf - 1 (1026044495)
Add to Cart
2008-10-03
scan0018.pdf - 1 (1026044500)
Add to Cart
2008-08-01
Adrish-IAG-31.07.08.pdf - 1 (1026044507)
Add to Cart
2008-08-01
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-08-01
RAJESH GANDHI-IAG-31.07.08.pdf - 2 (1026044507)
Add to Cart
2008-07-26
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-26
iag director coset.pdf - 1 (1026044543)
Add to Cart
2008-07-26
iag resolutio.pdf - 2 (1026044543)
Add to Cart
2008-07-19
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-07-19
IAG COMPANY LTD..pdf - 2 (1026044589)
Add to Cart
2008-07-19
IAG PVT.LTD..pdf - 1 (1026044589)
Add to Cart
2008-06-24
Consent Mr. Rakesh Dosi.pdf - 1 (1026044605)
Add to Cart
2008-06-24
Appointment or change of designation of directors, managers or secretary
Add to Cart
2008-06-24
Resolution IAG for Mr. Rakesh Dosi.pdf - 2 (1026044605)
Add to Cart
2007-06-04
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-06-04
RES-CKK-IAG.pdf - 2 (1026044646)
Add to Cart
2007-06-04
RESI-LKK-IAG.pdf - 1 (1026044646)
Add to Cart
2007-03-15
consent lett.pdf - 1 (1026044707)
Add to Cart
2007-03-15
Appointment or change of designation of directors, managers or secretary
Add to Cart
2007-03-15
photo.pdf - 2 (1026044707)
Add to Cart
2006-05-19
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-13
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart
2006-04-12
Add to Cart

Charge Documents

Date

Title

₨ 149 Each

2018-08-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2018-08-14
No Dues Certificate.pdf - 1 (1026045177)
Add to Cart
2018-08-14
ROC Clarification.pdf - 2 (1026045177)
Add to Cart
2018-07-30
Letter of the charge holder stating that the amount has been satisfied-30072018
Add to Cart
2018-07-17
Letter of the charge holder stating that the amount has been satisfied-17072018
Add to Cart
2011-04-01
Creation of Charge (New Secured Borrowings)
Add to Cart
2011-04-01
LBC624.pdf - 1 (1026045189)
Add to Cart
2010-10-12
Annexure - A.pdf - 3 (1026045198)
Add to Cart
2010-10-12
Deed of Hypothecation..pdf - 1 (1026045194)
Add to Cart
2010-10-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-10-12
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-10-12
LIST OF CHARGE HOLDERS hypo.pdf - 2 (1026045194)
Add to Cart
2010-10-12
LIST OF CHARGE HOLDERS mort.pdf - 2 (1026045198)
Add to Cart
2010-10-12
Memorandum of Deposit for Creation of Charge for Overall Limit by the way of Joint Equitable Mortgage..pdf - 1 (1026045198)
Add to Cart
2010-10-12
Unattested Joint Deed of Hypothecation..pdf - 4 (1026045194)
Add to Cart
2010-10-12
Working Capital Consortium Agreement..pdf - 3 (1026045194)
Add to Cart
2010-04-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-04-20
Creation of Charge (New Secured Borrowings)
Add to Cart
2010-04-20
Letter Regarding the Grant of Individual Limits within the Overall Limit.pdf - 2 (1026045202)
Add to Cart
2010-04-20
List of Charge Holders.pdf - 2 (1026045207)
Add to Cart
2010-04-20
Memorandum of Deposit for Creation of Further Charge for Term Loan Overall Limit where the Initial Charge is Created by way of Mortgage by Deposit of Title Deeds..pdf - 1 (1026045207)
Add to Cart
2010-04-20
Supplemental Agreement of Hypothecation of Goods and Assets for Increase in the Overall Limit..pdf - 1 (1026045202)
Add to Cart
2009-07-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-07-18
Memorandum of Deposit for Creation of Charge for Overall Limit..pdf - 1 (1026045215)
Add to Cart
2009-06-19
Annexure-A.pdf - 3 (1026045220)
Add to Cart
2009-06-19
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-06-19
LIST OF JOINT MORTGAGEES.pdf - 2 (1026045220)
Add to Cart
2009-06-19
Memorandum of Deposit for Creation of Charge for Overall Limit by way of Joint Equitable Mortgage..pdf - 1 (1026045220)
Add to Cart
2009-06-18
Agreement of Hypothecation of Goods and Assets..pdf - 1 (1026045232)
Add to Cart
2009-06-18
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-06-18
Letter Regarding the Grant of Individual Limits within the Overall Limit.pdf - 2 (1026045232)
Add to Cart
2009-06-08
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-06-08
LAL233 (IAG COMPANY LTD).pdf - 1 (1026045237)
Add to Cart
2009-06-06
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-06-06
LAL232 (IAG COMPANY LTD).pdf - 1 (1026045256)
Add to Cart
2009-03-02
agreement copy.pdf - 2 (1026045282)
Add to Cart
2009-03-02
deed of hypothecation.pdf - 1 (1026045282)
Add to Cart
2009-03-02
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-01-07
Cash Credit.pdf - 1 (1026045327)
Add to Cart
2009-01-07
Creation of Charge (New Secured Borrowings)
Add to Cart
2009-01-07
Term Loan.pdf - 2 (1026045327)
Add to Cart
2008-07-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-07-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-07-14
Satisfaction of Charge (Secured Borrowing)
Add to Cart
2008-07-14
IAG_PVT[1].LTD..pdf - 1 (1026045334)
Add to Cart
2008-07-14
IAG_PVT[1].LTD..pdf - 1 (1026045338)
Add to Cart
2008-07-14
IAG_PVT[1].LTD..pdf - 1 (1026045343)
Add to Cart
2006-04-12
Add to Cart

Other Documents Eform

Date

Title

₨ 149 Each

2018-11-26
Form for filing Report on Annual General Meeting
Add to Cart
2017-10-10
consent letter.pdf - 2 (330224317)
Add to Cart
2017-10-10
extract of agm.pdf - 3 (330224317)
Add to Cart
2017-10-10
Information to the Registrar by company for appointment of auditor
Add to Cart
2017-10-10
intimation_auditor appointment.pdf - 1 (330224317)
Add to Cart
2017-10-09
Form for filing Report on Annual General Meeting
Add to Cart
2016-10-13
Appointment letter by company.pdf - 1 (1026045548)
Add to Cart
2016-10-13
Consent letter Auditor.pdf - 2 (1026045548)
Add to Cart
2016-10-13
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-10-13
Resolution for auditor appointment.pdf - 3 (1026045548)
Add to Cart
2016-10-06
COPY OF SR 29.09.2016.pdf - 1 (1026045553)
Add to Cart
2016-10-06
Registration of resolution(s) and agreement(s)
Add to Cart
2016-10-06
Form for filing Report on Annual General Meeting
Add to Cart
2016-08-16
Appointment letter by co.pdf - 1 (1026045569)
Add to Cart
2016-08-16
Consent by auditor.pdf - 2 (1026045569)
Add to Cart
2016-08-16
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-08-16
Registration of resolution(s) and agreement(s)
Add to Cart
2016-08-16
Form for filing Report on Annual General Meeting
Add to Cart
2016-08-16
IAG proceeding of the 58th AGM.pdf - 1 (1026045574)
Add to Cart
2016-08-16
Resolution.pdf - 3 (1026045569)
Add to Cart
2016-07-25
Board Resolution 12.07.2016.pdf - 3 (1026045584)
Add to Cart
2016-07-25
ElectricBill.pdf - 2 (1026045584)
Add to Cart
2016-07-25
Notice of situation or change of situation of registered office
Add to Cart
2016-07-25
Proof of Registered Office.pdf - 1 (1026045584)
Add to Cart
2016-07-21
Form for filing Report on Annual General Meeting
Add to Cart
2016-06-29
Auditor Consent Letter.pdf - 2 (1026045608)
Add to Cart
2016-06-29
Copy of General Meeting.pdf - 3 (1026045608)
Add to Cart
2016-06-29
Information to the Registrar by company for appointment of auditor
Add to Cart
2016-06-29
Letter of appointment_Auditor.pdf - 1 (1026045608)
Add to Cart
2016-05-23
BR_CFO2.pdf - 1 (1026045619)
Add to Cart
2016-05-23
DIR_2_Manoj.pdf - 2 (1026045619)
Add to Cart
2016-05-23
Return of appointment of managing director or whole-time director or manager
Add to Cart
2016-05-23
Letter of Appointment_Manoj.pdf - 3 (1026045619)
Add to Cart
2013-12-18
Board Resolution.pdf - 3 (1026045625)
Add to Cart
2013-12-18
Consent letter SNB.pdf - 1 (1026045625)
Add to Cart
2013-12-18
Appointment or change of designation of directors, managers or secretary
Add to Cart
2013-12-18
resignation of vinay jalan.pdf - 2 (1026045625)
Add to Cart
2013-12-05
Information by auditor to Registrar
Add to Cart
2013-12-05
Intimation Letter head.pdf - 1 (1026045639)
Add to Cart
2013-10-20
Information by auditor to Registrar
Add to Cart
2013-10-20
intimation Letter.pdf - 1 (1026045640)
Add to Cart
2013-10-01
aoa.pdf - 3 (1026045648)
Add to Cart
2013-10-01
EGM.pdf - 1 (1026045648)
Add to Cart
2013-10-01
Registration of resolution(s) and agreement(s)
Add to Cart
2013-10-01
moa.pdf - 2 (1026045648)
Add to Cart
2013-06-21
DOC130619.pdf - 1 (1026045651)
Add to Cart
2013-06-21
Information by auditor to Registrar
Add to Cart
2011-07-22
Information by auditor to Registrar
Add to Cart
2011-07-22
Reappointment.pdf - 1 (1026045655)
Add to Cart
2011-04-02
Certificate of Registration of Mortgage-010411.PDF
Add to Cart
2011-01-31
Board Resolution.pdf - 1 (1026045679)
Add to Cart
2011-01-31
Return of appointment of managing director or whole-time director or manager
Add to Cart
2011-01-25
Registration of resolution(s) and agreement(s)
Add to Cart
2011-01-25
Re-appointment.pdf - 1 (1026045734)
Add to Cart
2010-10-18
Certificate of Registration of Mortgage-121010.PDF
Add to Cart
2010-10-18
Certificate of Registration of Mortgage-121010.PDF 1
Add to Cart
2010-07-29
Allotment of equity (ESOP, Fund raising, etc)
Add to Cart
2010-07-29
LIST OF ALLOTEES.pdf - 1 (1026045789)
Add to Cart
2010-05-15
Information by auditor to Registrar
Add to Cart
2010-05-15
Reappointment.pdf - 1 (1026045791)
Add to Cart
2010-04-23
Certificate of Registration for Modification of Mortgage-200410.PDF
Add to Cart
2010-04-23
Certificate of Registration for Modification of Mortgage-200410.PDF 1
Add to Cart
2010-04-12
alteration to Articles of Associations-PDF.pdf - 2 (1026045827)
Add to Cart
2010-04-12
alteration to Memorandum of Associations-PDF.pdf - 1 (1026045827)
Add to Cart
2010-04-12
Notice of consolidation, division, etc. or increase in share capital or increase in number of members
Add to Cart
2010-03-19
Binder1.pdf - 1 (1026045833)
Add to Cart
2010-03-19
Registration of resolution(s) and agreement(s)
Add to Cart
2009-11-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-11-05
Picture 186.pdf - 2 (1026045837)
Add to Cart
2009-11-05
Picture 187.pdf - 1 (1026045837)
Add to Cart
2009-09-07
arti_2.pdf - 3 (1026045839)
Add to Cart
2009-09-07
Registration of resolution(s) and agreement(s)
Add to Cart
2009-09-07
memo.pdf - 2 (1026045839)
Add to Cart
2009-09-07
resolution_1.pdf - 1 (1026045839)
Add to Cart
2009-08-12
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-08-12
Picture.pdf - 1 (1026045854)
Add to Cart
2009-07-21
Certificate of Registration of Mortgage-180709.PDF
Add to Cart
2009-06-27
Certificate of Registration of Mortgage-270609.PDF
Add to Cart
2009-06-27
Certificate of Registration of Mortgage-270609.PDF 1
Add to Cart
2009-06-21
Certificate of Registration of Mortgage-210609.PDF
Add to Cart
2009-06-21
Certificate of Registration of Mortgage-210609.PDF 1
Add to Cart
2009-05-05
Information by auditor to Registrar
Add to Cart
2009-05-05
Information by auditor to Registrar
Add to Cart
2009-05-05
IAG.pdf - 1 (1026045886)
Add to Cart
2009-05-05
IAG.pdf - 1 (1026045912)
Add to Cart
2009-04-10
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-04-10
reappointment of N Champati.pdf - 1 (1026045916)
Add to Cart
2009-03-20
Certificate of Registration for Modification of Mortgage-200309.PDF
Add to Cart
2009-01-29
Return of appointment of managing director or whole-time director or manager
Add to Cart
2009-01-29
resolution V[1]. Joshi.pdf - 1 (1026045935)
Add to Cart
2009-01-14
Certificate of Registration of Mortgage-140109.PDF
Add to Cart
2008-10-21
Information by auditor to Registrar
Add to Cart
2008-10-21
scan0008.pdf - 1 (1026045960)
Add to Cart
2008-09-05
BOARD RE.pdf - 2 (1026045982)
Add to Cart
2008-09-05
Registration of resolution(s) and agreement(s)
Add to Cart
2008-09-05
Return of appointment of managing director or whole-time director or manager
Add to Cart
2008-09-05
N CHAMPATI AGREEMENT.pdf - 1 (1026045967)
Add to Cart
2008-09-05
R DOSI.pdf - 2 (1026045967)
Add to Cart
2008-09-05
share holder resolution.pdf - 1 (1026045982)
Add to Cart
2007-03-15
Return of appointment of managing director or whole-time director or manager
Add to Cart
2007-03-15
resol iag.pdf - 1 (1026046020)
Add to Cart

Incorporation Documents

Date

Title

₨ 149 Each

2013-10-21
Fresh Certificate of Incorporation Consequent upon Change of Name-041013.PDF
Add to Cart
2006-04-12
Certificate of Incorporation.PDF
Add to Cart

Other Documents Attachment

Date

Title

₨ 149 Each

2018-12-31
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-31122018
Add to Cart
2018-12-30
Copy of MGT-8-30122018
Add to Cart
2018-12-30
List of share holders, debenture holders;-30122018
Add to Cart
2018-12-30
Optional Attachment-(1)-30122018
Add to Cart
2018-07-30
Copy of MGT-8-30072018
Add to Cart
2018-07-30
List of share holders, debenture holders;-30072018
Add to Cart
2018-07-27
Corporate governance report, Management discussion and analysis and any other document-27072018
Add to Cart
2018-07-27
XBRL document in respect of balance sheet 27072018 for the financial year ending on 31032014
Add to Cart
2018-07-14
Annual return as per schedule V of the Companies Act,1956-14072018
Add to Cart
2018-07-14
Copy of MGT-8-14072018
Add to Cart
2018-07-14
List of share holders, debenture holders;-14072018
Add to Cart
2018-07-14
Optional Attachment-(1)-14072018
Add to Cart
2017-11-24
Copy of MGT-8-24112017
Add to Cart
2017-11-24
List of share holders, debenture holders;-24112017
Add to Cart
2017-11-13
Optional Attachment-(1)-13112017
Add to Cart
2017-11-13
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-13112017
Add to Cart
2017-10-10
Copy of resolution passed by the company-10102017
Add to Cart
2017-10-10
Copy of the intimation sent by company-10102017
Add to Cart
2017-10-10
Copy of written consent given by auditor-10102017
Add to Cart
2016-12-29
Copy of MGT-8-29122016
Add to Cart
2016-12-29
List of share holders, debenture holders;-29122016
Add to Cart
2016-10-25
XBRL financial statements duly authenticated as per section 134 (including Board's report,auditor's report and other documents)-25102016
Add to Cart
2016-10-13
Copy of resolution passed by the company-13102016
Add to Cart
2016-10-13
Copy of the intimation sent by company-13102016
Add to Cart
2016-10-13
Copy of written consent given by auditor-13102016
Add to Cart
2016-10-06
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-06102016
Add to Cart
2016-08-16
Copy of resolution passed by the company-16082016
Add to Cart
2016-08-16
Copy of the intimation sent by company-16082016
Add to Cart
2016-08-16
Copy of written consent given by auditor-16082016
Add to Cart
2016-08-16
Copy(s) of resolution(s) along with copy of explanatory statement under section 173-16082016
Add to Cart
2016-07-25
Copies of the utility bills as mentioned above (not older than two months)-25072016
Add to Cart
2016-07-25
Optional Attachment-(1)-25072016
Add to Cart
2016-07-25
Proof of Registered Office address(Conveyance/Lease deed/Rent Agreement along with the rent receipts) etc-25072016
Add to Cart
2016-06-29
Copy of resolution passed by the company-29062016
Add to Cart
2016-06-29
Copy of the intimation sent by company-29062016
Add to Cart
2016-06-29
Copy of written consent given by auditor-29062016
Add to Cart
2016-05-21
Copy of letter of consent to act as Managing Director/ Whole time Director/Manager ; -21052016
Add to Cart
2016-05-21
Copy of shareholders resolution-21052016
Add to Cart
2016-05-21
Optional Attachment-(1)-21052016
Add to Cart
2013-12-14
Evidence of cessation-141213.PDF
Add to Cart
2013-12-14
Optional Attachment 1-141213.PDF
Add to Cart
2013-10-04
Minutes of Meeting-041013.PDF
Add to Cart
2013-10-01
AoA - Articles of Association-011013.PDF
Add to Cart
2013-10-01
Copy of resolution-011013.PDF
Add to Cart
2013-10-01
MoA - Memorandum of Association-011013.PDF
Add to Cart
2013-08-07
Copy of Board Resolution-060813.PDF
Add to Cart
2011-04-02
Certificate of Registration of Mortgage-010411.PDF
Add to Cart
2011-04-01
Instrument of creation or modification of charge-010411.PDF
Add to Cart
2011-03-16
Evidence of cessation-160311.PDF
Add to Cart
2011-01-31
Copy of Board Resolution-310111.PDF
Add to Cart
2011-01-25
Copy of the agreement-250111.PDF
Add to Cart
2010-12-21
Others-211210.PDF
Add to Cart
2010-12-21
Top 100 shareholders.pdf - 1 (1026046761)
Add to Cart
2010-10-18
Certificate of Registration of Mortgage-121010.PDF
Add to Cart
2010-10-18
Certificate of Registration of Mortgage-121010.PDF 1
Add to Cart
2010-10-12
Instrument of creation or modification of charge-121010.PDF
Add to Cart
2010-10-12
Instrument of creation or modification of charge-121010.PDF 1
Add to Cart
2010-10-12
Optional Attachment 1-121010.PDF
Add to Cart
2010-10-12
Optional Attachment 1-121010.PDF 1
Add to Cart
2010-10-12
Optional Attachment 2-121010.PDF
Add to Cart
2010-10-12
Particulars of all Joint charge holders-121010.PDF
Add to Cart
2010-10-12
Particulars of all Joint charge holders-121010.PDF 1
Add to Cart
2010-07-29
List of allottees-290710.PDF
Add to Cart
2010-04-28
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2010-04-28
memo.pdf - 1 (1026046934)
Add to Cart
2010-04-28
MoA - Memorandum of Association-280410.PDF
Add to Cart
2010-04-23
Certificate of Registration for Modification of Mortgage-200410.PDF
Add to Cart
2010-04-23
Certificate of Registration for Modification of Mortgage-200410.PDF 1
Add to Cart
2010-04-20
Instrument of creation or modification of charge-200410.PDF
Add to Cart
2010-04-20
Instrument of creation or modification of charge-200410.PDF 1
Add to Cart
2010-04-20
Optional Attachment 1-200410.PDF
Add to Cart
2010-04-20
Particulars of all Joint charge holders-200410.PDF
Add to Cart
2010-04-12
AoA - Articles of Association-120410.PDF
Add to Cart
2010-04-12
MoA - Memorandum of Association-120410.PDF
Add to Cart
2010-03-19
Copy of the agreement-190310.PDF
Add to Cart
2010-03-19
Evidence of cessation-190310.PDF
Add to Cart
2009-11-05
Copy of Board Resolution-051109.PDF
Add to Cart
2009-11-05
Copy of shareholder resolution-051109.PDF
Add to Cart
2009-09-07
AoA - Articles of Association-070909.PDF
Add to Cart
2009-09-07
Copy of resolution-070909.PDF
Add to Cart
2009-09-07
MoA - Memorandum of Association-070909.PDF
Add to Cart
2009-08-12
Copy of Board Resolution-120809.PDF
Add to Cart
2009-07-21
Certificate of Registration of Mortgage-180709.PDF
Add to Cart
2009-07-18
Instrument of details of the charge-180709.PDF
Add to Cart
2009-06-27
Certificate of Registration of Mortgage-270609.PDF
Add to Cart
2009-06-27
Certificate of Registration of Mortgage-270609.PDF 1
Add to Cart
2009-06-21
Certificate of Registration of Mortgage-210609.PDF
Add to Cart
2009-06-21
Certificate of Registration of Mortgage-210609.PDF 1
Add to Cart
2009-06-19
Instrument of details of the charge-190609.PDF
Add to Cart
2009-06-19
Optional Attachment 1-190609.PDF
Add to Cart
2009-06-19
Particulars of all Joint charge holders-190609.PDF
Add to Cart
2009-06-18
Instrument of details of the charge-180609.PDF
Add to Cart
2009-06-18
Optional Attachment 1-180609.PDF
Add to Cart
2009-06-08
Instrument of details of the charge-080609.PDF
Add to Cart
2009-06-06
Instrument of details of the charge-060609.PDF
Add to Cart
2009-04-11
Copy of Board Resolution-110409.PDF
Add to Cart
2009-04-11
Form for filing addendum for rectification of defects or incompleteness
Add to Cart
2009-04-11
reappointment of N Champati.pdf - 1 (1026047156)
Add to Cart
2009-04-10
Copy of Board Resolution-100409.PDF
Add to Cart
2009-03-20
Certificate of Registration for Modification of Mortgage-200309.PDF
Add to Cart
2009-03-02
Instrument of details of the charge-020309.PDF
Add to Cart
2009-03-02
Optional Attachment 1-020309.PDF
Add to Cart
2009-01-29
Copy of Board Resolution-290109.PDF
Add to Cart
2009-01-14
Certificate of Registration of Mortgage-140109.PDF
Add to Cart
2009-01-07
Instrument of details of the charge-070109.PDF
Add to Cart
2009-01-07
Optional Attachment 1-070109.PDF
Add to Cart
2008-10-21
Copy of intimation received-211008.PDF
Add to Cart
2008-10-03
Optional Attachment 1-031008.PDF
Add to Cart
2008-10-01
Copy of resolution-011008.PDF
Add to Cart
2008-09-05
Copy of Board Resolution-050908.PDF
Add to Cart
2008-09-05
Copy of shareholder resolution-050908.PDF
Add to Cart
2008-09-05
Copy of the agreement-050908.PDF
Add to Cart
2008-09-05
Optional Attachment 1-050908.PDF
Add to Cart
2008-08-01
Evidence of cessation-010808.PDF
Add to Cart
2008-08-01
Optional Attachment 1-010808.PDF
Add to Cart
2008-07-26
Optional Attachment 1-260708.PDF
Add to Cart
2008-07-19
Optional Attachment 1-190708.PDF
Add to Cart
2008-07-14
Letter of the charge holder-140708.PDF
Add to Cart
2008-07-14
Letter of the charge holder-140708.PDF 1
Add to Cart
2008-07-14
Letter of the charge holder-140708.PDF 2
Add to Cart
2008-06-24
Optional Attachment 1-240608.PDF
Add to Cart
2007-06-04
Evidence of cessation-040607.PDF
Add to Cart
2007-06-04
Optional Attachment 1-040607.PDF
Add to Cart
2007-03-15
Copy of Board Resolution-150307.PDF
Add to Cart
2007-03-15
Photograph1-150307.PDF
Add to Cart
2006-04-12
AOA.PDF
Add to Cart
2006-04-12
MOA.PDF
Add to Cart

Annual Returns and balance sheet Eform

Date

Title

₨ 149 Each

2019-01-01
Company financials including balance sheet and profit & loss
Add to Cart
2019-01-01
IAG_GLASS_COMPANY_LIMITED_2017-18_Financial Statement.xml - 1 (1026047953)
Add to Cart
2018-12-30
Committee meeting details-IAG GLASS.pdf - 3 (1026047980)
Add to Cart
2018-12-30
Annual Returns and Shareholder Information
Add to Cart
2018-12-30
IAG_Shareholder LIST 2018.pdf - 1 (1026047980)
Add to Cart
2018-12-30
MGT-8 2018.pdf - 2 (1026047980)
Add to Cart
2018-07-30
Annual Returns and Shareholder Information
Add to Cart
2018-07-30
LIST OF SHAREHOLDER_2015.pdf - 1 (1026048530)
Add to Cart
2018-07-30
MGT-8.pdf - 2 (1026048530)
Add to Cart
2018-07-27
BS_IAG G1.xml - 1 (1026048537)
Add to Cart
2018-07-27
CORPORATE GOVERMENT REPORT.pdf - 2 (1026048537)
Add to Cart
2018-07-27
Balance Sheet & Associated Schedules
Add to Cart
2018-07-27
Profit & Loss Statement
Add to Cart
2018-07-27
IS_IAG G2.xml - 1 (1026048547)
Add to Cart
2018-07-14
Annual Return_13-14.pdf - 1 (1026048569)
Add to Cart
2018-07-14
Annual Returns and Shareholder Information
Add to Cart
2018-07-14
List of Shareholders 2013-14.pdf - 2 (1026048569)
Add to Cart
2017-11-24
Annual Returns and Shareholder Information
Add to Cart
2017-11-24
IAG_Shareholder.pdf - 1 (330224497)
Add to Cart
2017-11-24
MGT8 IAG 2017.pdf - 2 (330224497)
Add to Cart
2017-11-13
Company financials including balance sheet and profit & loss
Add to Cart
2017-11-13
IAG BS0162017.pdf - 2 (330224496)
Add to Cart
2017-11-13
Instance_Iag.xml - 1 (330224496)
Add to Cart
2016-12-29
Annual Returns and Shareholder Information
Add to Cart
2016-12-29
LIST OF SHAREHOLDERS_31.03.2016.pdf - 1 (1026048590)
Add to Cart
2016-12-29
mgt8 iag.pdf - 2 (1026048590)
Add to Cart
2016-10-25
AOC4-_IAG_2016_Signed_ARUN2000_20161025172911.pdf-25102016
Add to Cart
2016-10-25
023174Standalone.xml - 1 (1026048598)
Add to Cart
2014-04-18
document in respect of balance sheet 05-10-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2014-04-18
document in respect of profit and loss account 05-10-2013 for the financial year ending on 31-03-2012.pdf.PDF
Add to Cart
2013-11-18
ANNUAL RETURN.pdf - 1 (1026048626)
Add to Cart
2013-11-18
Annual Returns and Shareholder Information as on 31-03-13
Add to Cart
2013-11-18
Share Holder List.pdf - 2 (1026048626)
Add to Cart
2013-10-27
document in respect of balance sheet 24-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-27
document in respect of profit and loss account 24-10-2013 for the financial year ending on 31-03-2013.pdf.PDF
Add to Cart
2013-10-25
Corporate Governance.pdf - 2 (1026048641)
Add to Cart
2013-10-25
Balance Sheet & Associated Schedules as on 31-03-13
Add to Cart
2013-10-25
Profit & Loss Statement as on 31-03-13
Add to Cart
2013-10-25
IAG_GLASS_COMPANY_LIMITED_2012-13_Balance Sheet.xml - 1 (1026048641)
Add to Cart
2013-10-25
IAG_GLASS_COMPANY_LIMITED_2012-13_Profit and Loss.xml - 1 (1026048645)
Add to Cart
2013-10-07
BS_IAG C.xml - 1 (1026048651)
Add to Cart
2013-10-07
Balance Sheet & Associated Schedules as on 31-03-12
Add to Cart
2013-10-07
Profit & Loss Statement as on 31-03-12
Add to Cart
2013-10-07
IAG Corporate governance report.pdf - 2 (1026048651)
Add to Cart
2013-10-07
IS_IAG C.xml - 1 (1026048669)
Add to Cart
2013-09-17
Annual Return IAG.pdf - 1 (1026048680)
Add to Cart
2013-09-17
Annual Returns and Shareholder Information as on 31-03-12
Add to Cart
2013-09-17
Share Holder List.pdf - 2 (1026048680)
Add to Cart
2012-04-09
AUDIT REPORT 2010-2011.pdf - 1 (1026048735)
Add to Cart
2012-04-09
AUDUT REPORT 2010-2011.pdf - 1 (1026048692)
Add to Cart
2012-04-09
CERTIFICATE OF COMPLiANCE OF CG.pdf - 3 (1026048692)
Add to Cart
2012-04-09
corporate governance report.pdf - 6 (1026048692)
Add to Cart
2012-04-09
Directors report.pdf - 2 (1026048692)
Add to Cart
2012-04-09
Balance Sheet & Associated Schedules as on 31-03-11
Add to Cart
2012-04-09
Profit & Loss Statement as on 31-03-11
Add to Cart
2012-04-09
IAG_COMPANY_LIMITED_Balance Sheet.xml - 5 (1026048692)
Add to Cart
2012-04-09
IAG_COMPANY_LIMITED_Profit and Loss.xml - 2 (1026048735)
Add to Cart
2012-04-09
MANAGEMENT DISCUSSION.pdf - 4 (1026048692)
Add to Cart
2012-04-09
document in respect of balance sheet 09-04-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-04-09
document in respect of profit and loss account 09-04-2012 for the financial year ending on 31-03-2011.pdf.PDF
Add to Cart
2012-02-21
Annual Returns and Shareholder Information as on 31-03-11
Add to Cart
2012-02-21
IAG Annual Return00000000.pdf - 1 (1026048750)
Add to Cart
2012-02-21
IAG LIST OF SH.HOLDER.pdf - 2 (1026048750)
Add to Cart
2011-02-17
ANNUAL RETURN.pdf - 1 (1026048769)
Add to Cart
2011-02-17
Annual Returns and Shareholder Information as on 31-03-10
Add to Cart
2011-02-17
LIST OF SHAREHOLDERS.pdf - 2 (1026048769)
Add to Cart
2010-12-21
Details of shareholders-211210.PDF
Add to Cart
2010-12-21
Shareholders list.pdf - 1 (1026048778)
Add to Cart
2010-10-23
BALANCE SHEET.pdf - 1 (1026048785)
Add to Cart
2010-10-23
DIRECTORS REPORT.pdf - 2 (1026048807)
Add to Cart
2010-10-23
Balance Sheet & Associated Schedules as on 31-03-10
Add to Cart
2010-10-23
Frm23ACA-181010 for the FY ending on-310310-Revised-1.OCT
Add to Cart
2010-10-23
PROFIT AND LOSS ACCOUNT.pdf - 1 (1026048807)
Add to Cart
2009-11-22
balance sheet.pdf - 1 (1026048824)
Add to Cart
2009-11-22
Balance Sheet & Associated Schedules as on 31-03-09
Add to Cart
2009-11-22
Frm23ACA-201109 for the FY ending on-310309.OCT
Add to Cart
2009-11-22
p &l.pdf - 1 (1026048847)
Add to Cart
2008-12-25
ANNUAL RETURN of iag.pdf - 2 (1026048864)
Add to Cart
2008-12-25
Annual Returns and Shareholder Information
Add to Cart
2008-12-25
IAG 2008.pdf - 1 (1026048864)
Add to Cart
2008-11-19
Balance Sheet & Associated Schedules
Add to Cart
2008-11-19
Profit & Loss Statement
Add to Cart
2008-11-19
scan0044.pdf - 1 (1026048913)
Add to Cart
2008-11-19
scan0044.pdf - 1 (1026048951)
Add to Cart
2008-10-25
Annual Returns and Shareholder Information
Add to Cart
2008-10-25
Annual Returns and Shareholder Information
Add to Cart
2008-10-25
IAG 2006 PART I.pdf - 1 (1026048972)
Add to Cart
2008-10-25
IAG 2006.pdf - 3 (1026048972)
Add to Cart
2008-10-25
IAG 2007 AR.pdf - 1 (1026048960)
Add to Cart
2008-10-25
IAG 2007.pdf - 2 (1026048960)
Add to Cart
2008-10-25
IAG PART II.pdf - 2 (1026048972)
Add to Cart
2008-09-11
Balance Sheet & Associated Schedules
Add to Cart
2008-09-11
Balance Sheet & Associated Schedules
Add to Cart
2008-09-11
Profit & Loss Statement
Add to Cart
2008-09-11
Profit & Loss Statement
Add to Cart
2008-09-11
iag 2007 partII.pdf - 2 (1026048982)
Add to Cart
2008-09-11
IAG BSHEET 2005-06.pdf - 1 (1026048994)
Add to Cart
2008-09-11
IAG BSHEET 2005-06.pdf - 1 (1026049015)
Add to Cart
2008-09-11
iag bsheet 2007 partI.pdf - 1 (1026048982)
Add to Cart
2008-09-11
iag bsheet 2007 partI.pdf - 1 (1026049004)
Add to Cart
2008-02-24
Annual Returns and Shareholder Information
Add to Cart
2008-02-24
IAG ANNAULR 2005.pdf - 1 (1026049020)
Add to Cart
2008-02-24
iag310305.pdf - 2 (1026049020)
Add to Cart
2008-02-13
AUDIT REPORT 2004-05.pdf - 1 (1026049043)
Add to Cart
2008-02-13
AUDIT REPORT 2004-05.pdf - 1 (1026049061)
Add to Cart
2008-02-13
Balance Sheet & Associated Schedules
Add to Cart
2008-02-13
Balance Sheet & Associated Schedules
Add to Cart
2008-02-13
Profit & Loss Statement
Add to Cart
2008-02-13
Profit & Loss Statement
Add to Cart
2008-02-13
new AUDIT REPORT 2003-04.pdf - 1 (1026049033)
Add to Cart
2008-02-13
new AUDIT REPORT 2003-04.pdf - 1 (1026049056)
Add to Cart
2006-04-12
Annual Return 2003_2004.PDF
Add to Cart

Buy All Documents

Unlock complete report with historical financials and view all 527 documents for ₹499 only

Download all 527 documents in one click

View graphical report containing historical financial performance. Click Here to view financial report of Infosys Ltd.

Lifetime access to all documents

View Events Timeline - List of all company events since inception. Click Here to view Events Timeline of Infosys Ltd.

₹ 499

Track Every Move of Iag Glass Company Limited

You will receive an alert whenever a document is filed by Iag Glass Company Limited.

Track this company
Top of page